Background WavePink WaveYellow Wave

FINCHLEY ROAD PROPERTIES LIMITED (06414339)

FINCHLEY ROAD PROPERTIES LIMITED (06414339) is an active UK company. incorporated on 31 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FINCHLEY ROAD PROPERTIES LIMITED has been registered for 18 years. Current directors include AZOUZ, Edward, AZOUZ, Jeffrey, HAMILTON, Adam Saul and 2 others.

Company Number
06414339
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AZOUZ, Edward, AZOUZ, Jeffrey, HAMILTON, Adam Saul, LEE, Alexander Daniel, LEE, Gerard Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHLEY ROAD PROPERTIES LIMITED

FINCHLEY ROAD PROPERTIES LIMITED is an active company incorporated on 31 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FINCHLEY ROAD PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06414339

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

287 Regents Park Road London, N3 3JY,

Previous Addresses

1001 Finchley Road Finchley London NW11 7HB
From: 31 October 2007To: 22 October 2009
Timeline

10 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jul 12
Director Joined
Jan 14
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Secretary
Appointed 31 Oct 2007

AZOUZ, Edward

Active
Ferncroft Avenue, LondonNW3 7PH
Born March 1949
Director
Appointed 18 Aug 2009

AZOUZ, Jeffrey

Active
Clarendon Court, LondonW9 1AJ
Born January 1947
Director
Appointed 18 Aug 2009

HAMILTON, Adam Saul

Active
Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 09 Jan 2014

LEE, Alexander Daniel

Active
Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 24 Jul 2012

LEE, Gerard Alan

Active
21 Holly Park Road, LondonN3 3JB
Born November 1951
Director
Appointed 31 Oct 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2007

COHEN, Ronald Jack

Resigned
22 Willifield Way, LondonNW11 7XT
Born June 1946
Director
Appointed 31 Oct 2007
Resigned 18 Aug 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 31 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

1

Islandpost Limited

Active
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Account Reference Date Company
13 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Incorporation Company
31 October 2007
NEWINCIncorporation